BEDFORD BEARINGS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD BEARINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484471

Incorporation date

22/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Radius House,, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon23/10/2025
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to First Floor Radius House, 51 Clarendon Road Watford WD17 1HP on 2025-10-23
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon13/06/2024
Cessation of Colin Jackson as a person with significant control on 2023-10-02
dot icon13/06/2024
Notification of Evoke Supplies Limited as a person with significant control on 2023-10-02
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon30/11/2023
Current accounting period extended from 2023-10-31 to 2024-06-30
dot icon14/11/2023
Previous accounting period shortened from 2024-06-30 to 2023-10-31
dot icon11/10/2023
Termination of appointment of Colin Jackson as a secretary on 2023-10-02
dot icon11/10/2023
Termination of appointment of Colin Jackson as a director on 2023-10-02
dot icon11/10/2023
Appointment of Mr Peter John Cooke as a director on 2023-10-02
dot icon11/10/2023
Appointment of Mr Peter John Cooke as a secretary on 2023-10-02
dot icon11/10/2023
Appointment of Mr Terence Andrew Dukes as a director on 2023-10-02
dot icon12/09/2023
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon11/11/2022
Micro company accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Change of details for Mr Colin Jackson as a person with significant control on 2021-03-19
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon17/11/2020
Micro company accounts made up to 2020-06-30
dot icon15/10/2020
Notification of Colin Jackson as a person with significant control on 2020-09-27
dot icon08/10/2020
Appointment of Mr Colin Jackson as a director on 2020-09-27
dot icon08/10/2020
Cessation of Karl Jackson as a person with significant control on 2020-09-27
dot icon08/10/2020
Termination of appointment of Karl Jackson as a director on 2020-09-27
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon24/04/2019
Satisfaction of charge 1 in full
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon20/07/2016
Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 2016-07-20
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/01/2010
Director's details changed for Karl Jackson on 2010-01-13
dot icon18/12/2009
Registered office address changed from 78 Birmingham Street Oldbury West Midlands B69 4EB on 2009-12-18
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/01/2007
Return made up to 22/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 22/12/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2005
Return made up to 22/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Resolutions
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon31/12/2002
Return made up to 22/12/02; full list of members
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon12/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon31/12/2001
Return made up to 22/12/01; full list of members
dot icon13/11/2001
Director resigned
dot icon28/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/04/2001
Director resigned
dot icon11/01/2001
Return made up to 22/12/00; full list of members
dot icon13/10/2000
Registered office changed on 13/10/00 from: c/o horwath clark whitehill 25 new street square london EC4A 3LN
dot icon03/10/2000
Resolutions
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon12/01/2000
Return made up to 22/12/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-06-30
dot icon15/02/1999
New secretary appointed;new director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
Director resigned
dot icon18/01/1999
Return made up to 22/12/98; full list of members
dot icon11/08/1998
Ad 03/07/98--------- £ si 75@1=75 £ ic 225/300
dot icon11/08/1998
Ad 03/07/98--------- £ si 223@1=223 £ ic 2/225
dot icon06/06/1998
Particulars of mortgage/charge
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New secretary appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: norwich union house 17 litchfield street walsall west midlands WS1 1TG
dot icon06/03/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
New director appointed
dot icon13/02/1998
Registered office changed on 13/02/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon22/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.54K
-
0.00
-
-
2022
1
53.80K
-
0.00
-
-
2023
1
72.94K
-
0.00
-
-
2023
1
72.94K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

72.94K £Ascended35.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
22/12/1997 - 22/12/1997
2323
Cooke, Peter John
Director
02/10/2023 - Present
15
Duncan, Alexander Peter
Director
10/03/1998 - 01/02/1999
-
Jackson, Colin
Secretary
07/11/2002 - 02/10/2023
-
Jackson, Leonard
Director
01/02/1999 - 30/03/2001
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD BEARINGS LIMITED

BEDFORD BEARINGS LIMITED is an(a) Active company incorporated on 22/12/1997 with the registered office located at First Floor Radius House,, 51 Clarendon Road, Watford WD17 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD BEARINGS LIMITED?

toggle

BEDFORD BEARINGS LIMITED is currently Active. It was registered on 22/12/1997 .

Where is BEDFORD BEARINGS LIMITED located?

toggle

BEDFORD BEARINGS LIMITED is registered at First Floor Radius House,, 51 Clarendon Road, Watford WD17 1HP.

What does BEDFORD BEARINGS LIMITED do?

toggle

BEDFORD BEARINGS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does BEDFORD BEARINGS LIMITED have?

toggle

BEDFORD BEARINGS LIMITED had 1 employees in 2023.

What is the latest filing for BEDFORD BEARINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-03-31.